Search icon

MASANCH RESTORATION LLC

Company Details

Entity Name: MASANCH RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2024 (6 months ago)
Document Number: L20000016997
FEI/EIN Number 30-1222057
Address: 4700 MILLENIA BLVD, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ RUIZ NASLY P Agent 4700 MILLENIA BLVD, ORLANDO, FL, 32839

Manager

Name Role Address
SANCHEZ RUIZ NASLY PAOLA Manager 14151 SANCTUARY COVE LN, ORLANDO, FL, 32832

Authorized Member

Name Role Address
GONZALEZ GABRIEL Authorized Member 725 ENDEAVOUR SOUTH DRIVE, WINTER SPRINGS, FL, 32708
POLANCO MONTEZUMA MARIA F Authorized Member 2012 ARBOR PARK DR, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075961 THE ROOFING FACTORY ACTIVE 2024-06-20 2029-12-31 No data 4700 MILLENIA BLVD, STE 175, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2024-08-22 SANCHEZ RUIZ, NASLY PAOLA No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 4700 MILLENIA BLVD, SUITE #175, ORLANDO, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 4700 MILLENIA BLVD, SUITE #175, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2024-03-30 4700 MILLENIA BLVD, SUITE #175, ORLANDO, FL 32839 No data

Documents

Name Date
LC Amendment 2024-08-22
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-15
Florida Limited Liability 2020-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State